HERITAGE GARDEN MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06384875 |
Category | |
Incorporated | 28 Sep 2007 |
Age | 16 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE GARDEN MEWS MANAGEMENT COMPANY LIMITED is an active with number 06384875. It was incorporated 16 years, 7 months, 21 days ago, on 28 September 2007. The company address is Brown & Co The Atrium Brown & Co The Atrium, Norwich, NR3 1AB, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type dormant
Date: 11 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint corporate secretary company with name date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brown & Co - Property & Business Consultants Llp
Appointment date: 2021-11-29
Documents
Termination secretary company with name termination date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-29
Officer name: Stephen Graham Stafford Allen
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change person secretary company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Graham Stafford Allen
Change date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Notification of a person with significant control statement
Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Helen Ward
Cessation date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Andrew Sparkes
Cessation date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Ruth Helen Ward
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Sparkes
Appointment date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-19
Officer name: Ross Branigan
Documents
Annual return company with made up date no member list
Date: 05 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Branigan
Change date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 10 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 02 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Helen Ward
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Ross Branigan
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Old address: C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA
Change date: 2010-11-01
Documents
Annual return company with made up date
Date: 01 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person secretary company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Graham Stafford Allen
Documents
Annual return company with made up date
Date: 13 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Renus Management Limited
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Renus Management Limited
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L & a Secretarial Limited
Documents
Appoint person secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Graham Stafford Allen
Documents
Change registered office address company with date old address
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Address
Type: AD01
Old address: 36 St. Ann Street Salisbury Wiltshire SP1 2DP
Change date: 2009-12-23
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl heywood
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/09/08
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ruth helen ward
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary craig andrew ward logged form
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ross branigan
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed renus management LIMITED
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john lightbown
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from ashley house ashley road epsom surrey KT18 5AB
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director l & a secretarial LIMITED
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: 31 corsham street london N1 6DR
Documents
Some Companies
ABNORMAL LOAD SPECIALISTS LIMITED
ORCHARD COTTAGE,BRIDGEND,CF33 6PL
Number: | 03400583 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 AUSTIN FRIARS,LONDON,EC2N 2HE
Number: | 08671128 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 YORK ROAD EAST YORK ROAD EAST,MANCHESTER,M24 1RL
Number: | 11895040 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERMANENT HEALTHCARE SOLUTIONS LTD
412 LUPTON ROAD,SHEFFIELD,S8 7NN
Number: | 09826266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 10310926 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DOMINION HOUSE,LONDON,E14 3WB
Number: | 07252012 |
Status: | ACTIVE |
Category: | Private Limited Company |